Georgia Middle Bankruptcy Court

Case number: 1:16-bk-10345 - Don Gator, Inc. - Georgia Middle Bankruptcy Court

Case Information
Case title
Don Gator, Inc.
Chapter
7
Filed
03/22/2016
Last Filing
04/06/2018
Asset
No
Docket Header
U.S. Bankruptcy Court
Middle District of Georgia (Albany)
Bankruptcy Petition #: 16-10345

Assigned to: Judge Austin E. Carter
Chapter 7
Voluntary
No asset

Date filed:  03/22/2016
341 meeting:  05/23/2016

Debtor

Don Gator, Inc.

PO Box 60
Cairo, GA 39828
GRADY-GA
Tax ID / EIN: 58-2643811

represented by
Ronald B. Warren

Whitehurst, Blackburn, Warren and Kelley
809 South Broad Street
Thomasville, GA 31792
229-226-2161
Fax : 229-228-9014
Email: [email protected]

Trustee

Ray Holland

Chapter 7 Trustee
P.O. Box 844
Ashburn, GA 31714
229-567-2824

 
 
U.S. Trustee

U.S. Trustee - MAC

440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
 
 

Latest Dockets
Date Filed#Docket Text
09/01/201622Docket Text
Notice of Hearingpreviously set for 9/14/16 Being Hereby Canceled and Reset for 10/12/16filed by Creditor Capital Growth Catalysts, Inc. (related document(s) 14Motion for Relief From Stay) Hearing scheduled for 10/12/2016 at 10:00 AM at Albany Courthouse (Wohlsifer, William) (Entered: 09/01/2016)
08/13/201621Docket Text
BNC Certificate of Mailing (related document(s) 20Hearing Continued Relief From Stay and or Relief from Co Debtor Stay With Order). No. of Notices: 1. Notice Date 08/13/2016. (Admin.) (Entered: 08/14/2016)
08/10/201620Docket Text
Hearing continued with Order of Continuance (related document(s) 14Motion for Relief From Stay filed by Creditor Capital Growth Catalysts, Inc.). Hearing scheduled for 9/14/2016 at 10:00 AM at Albany Courthouse (Vaughn, V.) (Entered: 08/11/2016)
08/10/201619Docket Text
PDF with attached Audio File. Court Date & Time [ 8/10/2016 1:11:42 PM ]. File Size [ 4060 KB ]. Run Time [ 00:16:55 ]. (CourtSpeak). (Entered: 08/10/2016)
08/09/201618Docket Text
Amended Document Correct Statutory Citation filed by Creditor Capital Growth Catalysts, Inc. (related document(s) 14Motion for Relief From Stay) (Attachments: # 1Exhibit A # 2Exhibit B # 3Exhibit C # 4Exhibit D # 5Exhibit E # 6Exhibit F) (Wohlsifer, William) (Entered: 08/09/2016)
07/19/201617Docket Text
Amended Document Addition of Local Rule 9004-1(b) filed by Creditor Capital Growth Catalysts, Inc. (related document(s) 14Motion for Relief From Stay) (Attachments: # 1Exhibit A # 2Exhibit B # 3Exhibit C # 4Exhibit D # 5Exhibit E # 6Exhibit F) (Wohlsifer, William) (Entered: 07/19/2016)
07/19/201616Docket Text
Memo to William Wohlsifer to amend motion to include waiver of 30 day hearing requirement in the caption and body of the motion (related document(s) 14Motion for Relief From Stay filed by Creditor Capital Growth Catalysts, Inc.). Memo followup due on 7/26/2016. (Clowers, V.) (Entered: 07/19/2016)
07/18/201615Docket Text
Notice of Hearingon Motion for Relief from Stayfiled by Creditor Capital Growth Catalysts, Inc. (related document(s) 14Motion for Relief From Stay) Hearing scheduled for 8/10/2016 at 10:00 AM at Albany Courthouse (Wohlsifer, William) (Entered: 07/18/2016)
07/18/2016Docket Text
Receipt of Motion for Relief From Stay(16-10345) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 12942494. Fee amount 176.00. (re:Doc# 14) (U.S. Treasury) (Entered: 07/18/2016)
07/18/201614Docket Text
Motion for Relief from Stay Fee Amount $176, filed by Creditor Capital Growth Catalysts, Inc. Hearing scheduled for 08/10/2016 at 10:00 AM - Albany Courthouse. (Attachments: # 1Exhibit A # 2Exhibit B # 3Exhibit C # 4Exhibit D # 5Exhibit E # 6Exhibit F) (Wohlsifer, William) Modified on 7/20/2016 (Clowers, V.). (AMENDED BY DOCKET 17) Modified on 8/10/2016 (Clowers, V.). (FOR SECOND AMENDMENT SEE DOCKET 18) (Entered: 07/18/2016)